Advanced company searchLink opens in new window

GB LIGHTS PLC

Company number 12799557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2023 AD01 Registered office address changed from Chilton Farm Chilton Cantelo Yeovil Somerset BA22 8BE England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 30 June 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
30 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
29 Jun 2023 LIQ02 Statement of affairs
23 Jun 2023 TM02 Termination of appointment of Battens Secretarial Services Limited as a secretary on 23 June 2023
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 50,000
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 50,000
07 Jun 2022 PSC01 Notification of Kieran Griffin as a person with significant control on 25 May 2021
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 Apr 2022 AA Full accounts made up to 31 August 2021
12 Nov 2021 MR01 Registration of charge 127995570001, created on 10 November 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
25 May 2021 AD01 Registered office address changed from 11 Church Road Great Bookham Leatherhead KT23 3PB United Kingdom to Chilton Farm Chilton Cantelo Yeovil Somerset BA22 8BE on 25 May 2021
25 May 2021 AP04 Appointment of Battens Secretarial Services Limited as a secretary on 25 May 2021
25 May 2021 AP01 Appointment of Mr John Paul Downes as a director on 25 May 2021
25 May 2021 PSC01 Notification of John Paul Downes as a person with significant control on 25 May 2021
25 May 2021 PSC07 Cessation of System Day (Nominees )Ltd as a person with significant control on 25 May 2021
25 May 2021 AP01 Appointment of Mr Matthew James Barbrook as a director on 25 May 2021
25 May 2021 TM01 Termination of appointment of Maureen Anne Caveley as a director on 25 May 2021
25 May 2021 TM01 Termination of appointment of Paul Blackburn as a director on 25 May 2021
25 May 2021 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 25 May 2021
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 100